Search icon

COASTAL PRODUCE, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL PRODUCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL PRODUCE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2012 (12 years ago)
Document Number: L11000122681
FEI/EIN Number 593681347

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2801 E HILLSBOROUGH AVE, TAMPA, FL, 33610
Mail Address: P.O. BOX 11337, TAMPA, FL, 33680
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN TAMARA Managing Member P.O. BOX 11337, TAMPA, FL, 33680
MARTIN THOMAS Managing Member P.O. BOX 11337, TAMPA, FL, 33680
MARTIN TAMARA Agent 12224 GARDEN LAKE CIRCLE, ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027945 COASTAL FOOD GROUP ACTIVE 2011-03-17 2026-12-31 - P.O. BOX 11337, TAMPA, FL, 33680

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-11-08 - -
CHANGE OF MAILING ADDRESS 2012-11-08 2801 E HILLSBOROUGH AVE, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-08 12224 GARDEN LAKE CIRCLE, ODESSA, FL 33556 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CONVERSION 2011-10-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000105944. CONVERSION NUMBER 700000117197

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000186197 TERMINATED CL 19-5243 CIRCUIT COURT OF VIRGINIA 2021-03-22 2028-04-27 $263,352.00 KAPITUS SERVICING, INC., 120 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NEW YORK 10036

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5509177310 2020-04-30 0455 PPP 2801 E HILLSBOROUGH AVE, TAMPA, FL, 33610
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-0001
Project Congressional District FL-15
Number of Employees 11
NAICS code 424480
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111540
Forgiveness Paid Date 2021-09-28
4651008602 2021-03-18 0455 PPS 2801 E Hillsborough Ave, Tampa, FL, 33610-4410
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-4410
Project Congressional District FL-14
Number of Employees 13
NAICS code 424590
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 125650.68
Forgiveness Paid Date 2021-10-04
8556007203 2020-04-28 0455 PPP 25 N BREVARD AVE, COCOA BEACH, FL, 32931-2929
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33646
Loan Approval Amount (current) 33646
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434873
Servicing Lender Name Sunrise Bank
Servicing Lender Address 109 E Church St, Ste 100, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCOA BEACH, BREVARD, FL, 32931-2929
Project Congressional District FL-08
Number of Employees 12
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 434873
Originating Lender Name Sunrise Bank
Originating Lender Address ORLANDO, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33834.75
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State